Advanced company searchLink opens in new window

ELF FORKTRUCKS LIMITED

Company number 05070791

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Aug 2017 AA Total exemption full accounts made up to 30 June 2017
19 Jul 2017 SH08 Change of share class name or designation
13 Jul 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
05 Aug 2016 AA Total exemption small company accounts made up to 30 June 2016
14 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
08 Aug 2015 AA Total exemption small company accounts made up to 30 June 2015
13 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
04 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
14 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
14 Mar 2014 CH01 Director's details changed for Peter Horsham on 10 March 2014
25 Feb 2014 AP01 Appointment of Mrs Christina May Horsham as a director
25 Feb 2014 AP01 Appointment of Mrs Joanne Horsham as a director
28 Oct 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
28 Oct 2013 SH08 Change of share class name or designation
28 Oct 2013 SH01 Statement of capital following an allotment of shares on 30 August 2013
  • GBP 100
15 Sep 2013 AP03 Appointment of Mr Stephen Russell Horsham as a secretary
15 Sep 2013 AP01 Appointment of Mr Stephen Russell Horsham as a director
15 Sep 2013 TM01 Termination of appointment of John Burnet as a director
15 Sep 2013 TM02 Termination of appointment of Susan Burnet as a secretary
04 Sep 2013 MR01 Registration of charge 050707910002
26 Aug 2013 AA Total exemption small company accounts made up to 30 June 2013
19 Jul 2013 MR04 Satisfaction of charge 1 in full
12 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders